Entity Name: | WOODRUFF FLOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOODRUFF FLOORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000178991 |
FEI/EIN Number |
81-3705631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819, US |
Address: | 111 N ORANGE AVE, STE 800, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBADIA SARA | Authorized Member | 111 N ORANGE AVE, STE 800, ORLANDO, FL, 32801 |
OBADIA ARTURO | Authorized Member | 5401 S. KIRKMAN ROAD, ORLANDO, FL, 32819 |
OBADIA SARA | Agent | 111 N ORANGE AVE, STE 800, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 111 N ORANGE AVE, STE 800, Orlando, FL 32801 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | OBADIA, SARA | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-23 | WOODRUFF FLOORS, LLC | - |
LC AMENDMENT | 2017-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 111 N ORANGE AVE, STE 800, Orlando, FL 32801 | - |
Name | Date |
---|---|
LC Amendment | 2021-05-05 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-10-25 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment and Name Change | 2018-02-23 |
LC Amendment | 2017-10-31 |
ANNUAL REPORT | 2017-04-17 |
LC Amendment | 2016-11-14 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State